SANFERNSAND LTD

Unit 4 Mill Park Unit 4 Mill Park, Cannock Staffordshire, WS11 7XT, United Kingdom
StatusDISSOLVED
Company No.11524481
CategoryPrivate Limited Company
Incorporated20 Aug 2018
Age5 years, 9 months, 1 day
JurisdictionEngland Wales
Dissolution30 Jan 2024
Years3 months, 22 days

SUMMARY

SANFERNSAND LTD is an dissolved private limited company with number 11524481. It was incorporated 5 years, 9 months, 1 day ago, on 20 August 2018 and it was dissolved 3 months, 22 days ago, on 30 January 2024. The company address is Unit 4 Mill Park Unit 4 Mill Park, Cannock Staffordshire, WS11 7XT, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 30 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Nov 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Nov 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2023

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2023

Action Date: 19 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2023

Action Date: 19 May 2023

Category: Address

Type: AD01

Change date: 2023-05-19

Old address: 24 Rose Street Newport NP20 5FD United Kingdom

New address: Unit 4 Mill Park Martindale Ind Estate Cannock Staffordshire WS11 7XT

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2022

Action Date: 19 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2022

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2022

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2021

Action Date: 19 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-19

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Apr 2021

Action Date: 15 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-15

Psc name: Michael Wolfendale

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Nov 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2020

Action Date: 19 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 25 Nov 2019

Action Date: 29 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-29

Psc name: Marjorie Ambrocio

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2019

Action Date: 22 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-22

New address: 24 Rose Street Newport NP20 5FD

Old address: Suite 6, Lakeside House 58a Arthur Street Redditch B98 8JY

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2019

Action Date: 19 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-19

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Mar 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA01

Made up date: 2019-08-31

New date: 2019-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-15

Officer name: Michael Wolfendale

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Marjorie Ambrocio

Appointment date: 2019-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Address

Type: AD01

Old address: 1 Ascot Walk Salford M6 6EW United Kingdom

Change date: 2019-01-14

New address: Suite 6, Lakeside House 58a Arthur Street Redditch B98 8JY

Documents

View document PDF

Incorporation company

Date: 20 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CELTIC CROSS MEMORIALS LIMITED

132 132,HORLEY,RH6 7AW

Number:10437751
Status:ACTIVE
Category:Private Limited Company

MAYFAIR PARK LANE LIMITED

LOWER GROUND FLOOR,LONDON,EC1M 6AW

Number:11688576
Status:ACTIVE
Category:Private Limited Company

OCEANFILL LIMITED

FOFRAME HOUSE,LONDON,NW4 2EF

Number:03578817
Status:ACTIVE
Category:Private Limited Company

PKI.FOUNDED2019 LIMITED

23 FARNHAM WAY,POULTON-LE-FYLDE,FY6 7TQ

Number:11793348
Status:ACTIVE
Category:Private Limited Company

PROMISE FOUNDATION

PLOT 7,LONDON,NW10 9AZ

Number:08447370
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

RHEUGH LTD

5 HILLSIDE AVENUE,ROYTON,OL2 6RF

Number:11922172
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source